logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dean Terence William Spencer

    Related profiles found in government register
  • Mr Dean Terence William Spencer
    English born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Spencer, Dean Terence William
    English bar manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Kingsway, Rochdale, OL16 4UX, England

      IIF 2
  • Spencer, Dean Terence William
    English director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address 92, Kingsway, Rochdale, OL16 4UX, United Kingdom

      IIF 4
  • Mr Dean Spencer
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 92, Kingsway, Rochdale, Lancashire, OL16 4UX, England

      IIF 6
  • Mr Dean Spencer
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 7
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 8
  • Mr Dean Spencer
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Fife Road, Kingston Upon Thames, Surrey, KT1 1SF

      IIF 9
  • Mr Dean Spencer
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Spencer, Dean
    British entrepreneur born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Kingsway, Rochdale, Lancashire, OL16 4UX, England

      IIF 11
  • Mr Dean Spencer
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4340 Park Approach, Leeds, West Yorkshire, LS15 8GB, England

      IIF 12
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

      IIF 13
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 14
  • Spencer, Dean
    British commercial director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4340, Park Approach, Leeds, LS15 8GB, England

      IIF 15
    • icon of address 4340, Park Approach, Leeds, LS15 8GB, United Kingdom

      IIF 16
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 17
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

      IIF 18
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 19 IIF 20
  • Spencer, Dean
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

      IIF 24
  • Spencer, Dean
    British development director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Dean
    British devlopment director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

      IIF 33
  • Spencer, Dean
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b Clara Drive, Calverley, Leeds, LS28 5QP, United Kingdom

      IIF 34
    • icon of address 4340, Park Approach, Leeds, West Yorkshire, LS15 8GB

      IIF 35
    • icon of address 4340 Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 36 IIF 37
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 38
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 39
  • Spencer, Dean
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 4340 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 40
  • Mr Dean Spencer
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitwood Lodge, Whitwood Lane, Castleford, WF10 5QD, England

      IIF 41
    • icon of address Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, WF10 5QD, England

      IIF 42
  • Spencer, Dean
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Fairfax Road, Pontefract, West Yorkshire, WF8 1NU

      IIF 43
  • Spencer, Dean
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 23, Fairfax Drive, Pontefract, West Yorkshire, WF8 1NU, United Kingdom

      IIF 45
  • Spencer, Dean
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4340, Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 46
  • Spencer, Dean
    British company director/recruitment consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 47
  • Spencer, Dean
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 48
  • Spencer, Dean
    British recruitment born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Fife Road, Kingston Upon Thames, Surrey, KT1 1SF

      IIF 49
  • Spencer, Dean
    British recruitment consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 50 IIF 51
  • Spencer, Dean
    British business development director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meeting Rooms, Boothroyd Lane, Dewsbury, West Yorkshire, WF13 2LP, England

      IIF 52
  • Spencer, Dean
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, WF10 5QD, England

      IIF 53
  • Spencer, Dean
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitwood Lodge, Whitwood Lane, Castleford, WF10 5QD, England

      IIF 54
  • Spencer, Dean
    British sales engineer born in November 1974

    Registered addresses and corresponding companies
    • icon of address 5 Maple Grove, Pontefract, West Yorkshire, WF8 3QW

      IIF 55
  • Spencer, Dean
    British recruitment consultant born in April 1975

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Maple Road, Surbiton, Surrey, KT6 4AB

      IIF 56
  • Spencer, Dean

    Registered addresses and corresponding companies
    • icon of address 12e Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 New Street Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    920,068 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 51 - Director → ME
  • 2
    BSA GERMANY HOLDINGS LIMITED - 2022-01-05
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,274 GBP2023-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 48 - Director → ME
  • 3
    BARCLAY SIMPSON SOLUTIONS LIMITED - 2020-10-15
    BARCLAY SIMPSON INTERIM SOLUTIONS LIMITED - 2019-04-08
    NETWORK REVOLUTION LIMITED - 2016-11-01
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    363,763 GBP2023-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 3 New Street Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    573,663 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 17 - Director → ME
  • 6
    COMMUNITY VENTURES WINDMILL MIDCO LTD - 2020-01-21
    TIMEC 1697 LIMITED - 2019-11-06
    icon of address 4340 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 4340 Park Approach, Thorpe Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 8
    EXPERT SYSTEMS LIMITED - 2019-07-03
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    674,767 GBP2024-09-30
    Officer
    icon of calendar 2001-04-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Field Road, Rochdale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 10
    L & D RETAIL (GLASGOW) LIMITED - 2006-08-15
    icon of address 43 Fife Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,797 GBP2024-03-31
    Officer
    icon of calendar 2002-11-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DECADES BAR AND LOUNGE LTD - 2021-11-10
    icon of address 4385, 13662999 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Flemming Court, Castleford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-03-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address 92 Kingsway, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Whitwood Lodge, Whitwood Lane, Castleford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address Flat 1, 36 Maple Road, Surbiton Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,346 GBP2024-02-28
    Officer
    icon of calendar 1999-05-31 ~ 2003-01-28
    IIF 56 - Director → ME
  • 2
    DESTRA HARTLEPOOL LIMITED - 2021-09-22
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2018-09-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-09-28
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COMMUNITY VENTURES SOUTH KIRKBY LIMITED - 2015-01-27
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-19 ~ 2014-12-16
    IIF 20 - Director → ME
  • 4
    icon of address 119 Carlton Street, Castleford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    207,501 GBP2023-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2022-03-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-03-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 119 Carlton Street, Castleford, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,279 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2022-03-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-04-28
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2018-09-28
    IIF 36 - Director → ME
  • 7
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2018-09-28
    IIF 37 - Director → ME
  • 8
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-02 ~ 2021-11-03
    IIF 18 - Director → ME
  • 9
    icon of address Unit 8 4340 Park Approach, Thorpe Park, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ 2021-10-19
    IIF 40 - Director → ME
  • 10
    TIMEC 1696 LIMITED - 2019-11-06
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-05-07
    IIF 22 - Director → ME
  • 11
    icon of address 4340 Park Approach, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    176,908 GBP2020-09-30
    Officer
    icon of calendar 2013-02-01 ~ 2021-10-14
    IIF 15 - Director → ME
  • 12
    TIMEC 1698 LIMITED - 2019-11-06
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-05-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-05-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CARE PARTNERSHIPS 25 FUNDCO 1 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 27 - Director → ME
  • 14
    CARE PARTNERSHIPS 25 FUNDCO 2 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 30 - Director → ME
  • 15
    CARE PARTNERSHIPS 25 FUNDCO 3 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 32 - Director → ME
  • 16
    CARE PARTNERSHIPS 25 FUNDCO 4 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 25 - Director → ME
  • 17
    DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED - 2013-06-20
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2021-11-03
    IIF 19 - Director → ME
  • 18
    CARE PARTNERSHIPS 25 HOLDCO 1 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 31 - Director → ME
  • 19
    CARE PARTNERSHIPS 25 HOLDCO 2 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 26 - Director → ME
  • 20
    CARE PARTNERSHIPS 25 HOLDCO 3 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 29 - Director → ME
  • 21
    CARE PARTNERSHIPS 25 HOLDCO 4 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 28 - Director → ME
  • 22
    CARE PARTNERSHIPS 25 LIMITED - 2011-07-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-02 ~ 2021-11-03
    IIF 33 - Director → ME
  • 23
    icon of address 4340 Park Approach, Leeds
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2021-11-03
    IIF 16 - Director → ME
  • 24
    DEAN SPENCER LIMITED - 2009-10-27
    icon of address 92 Union Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-27 ~ 2013-09-18
    IIF 43 - Director → ME
  • 25
    L & D RETAIL (GLASGOW) LIMITED - 2006-08-15
    icon of address 43 Fife Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,797 GBP2024-03-31
    Officer
    icon of calendar 2002-11-28 ~ 2005-12-01
    IIF 57 - Secretary → ME
  • 26
    icon of address The Meeting Rooms, Boothroyd Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-25 ~ 2013-12-19
    IIF 45 - Director → ME
  • 27
    icon of address 4340 Park Approach, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    377,403 GBP2021-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2021-10-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-10-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    AGHOCO 1039 LIMITED - 2010-10-07
    icon of address 4340 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-19 ~ 2024-02-07
    IIF 24 - Director → ME
  • 29
    RAPID 8653 LIMITED - 1989-09-26
    icon of address Westland Square, Westland Square, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    576,812 GBP2023-03-31
    Officer
    icon of calendar 1998-01-01 ~ 1999-05-31
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.